Background WavePink WaveYellow Wave

OLYMPUS SOLAR II LTD (14569034)

OLYMPUS SOLAR II LTD (14569034) is an active UK company. incorporated on 4 January 2023. with registered office in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. OLYMPUS SOLAR II LTD has been registered for 3 years. Current directors include BEHAN, John Christopher, SULLIVAN, John Laurence.

Company Number
14569034
Status
active
Type
ltd
Incorporated
4 January 2023
Age
3 years
Address
Suite 501 Thenexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BEHAN, John Christopher, SULLIVAN, John Laurence
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPUS SOLAR II LTD

OLYMPUS SOLAR II LTD is an active company incorporated on 4 January 2023 with the registered office located in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. OLYMPUS SOLAR II LTD was registered 3 years ago.(SIC: 35140)

Status

active

Active since 3 years ago

Company No

14569034

LTD Company

Age

3 Years

Incorporated 4 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

OLYMPUS SOLAR 2 LIMITED
From: 4 January 2023To: 31 May 2023
Contact
Address

Suite 501 Thenexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 31 May 2024To: 26 March 2026
Olympus Solar 2 the Sustainability Hub Exeter EX6 7BE England
From: 4 January 2023To: 31 May 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Mar 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Dec 24
Loan Secured
May 25
Funding Round
Sept 25
Loan Secured
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEHAN, John Christopher

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born December 1988
Director
Appointed 10 May 2024

SULLIVAN, John Laurence

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born November 1966
Director
Appointed 10 May 2024

NICHOLLS, Simon Alexander

Resigned
The Sustainability Hub, ExeterEX6 7BE
Born April 1975
Director
Appointed 04 Jan 2023
Resigned 10 May 2024

Persons with significant control

4

1 Active
3 Ceased
Broadway, Letchworth Garden CitySG6 9BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Dec 2024
The Nexus Building, Letchworth Garden CitySG6 9BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Ceased 18 Dec 2024
Exeter, DevonEX6 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Ceased 10 May 2024
The Sustainability Hub, ExeterEX6 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Memorandum Articles
16 May 2024
MAMA
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
8 May 2024
MAMA
Resolution
8 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2023
NEWINCIncorporation